Baildon
Bradford
BD17 6LY
Secretary Name | Mr Martin Dibb |
---|---|
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Grey Gables Netherton West Yorkshire WF4 4SS |
Director Name | Mr Matthew Robert Watterson |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grey Gables Netherton Wakefield West Yorkshire WF4 4SS |
Registered Address | Platform Bar & Club Southgate House Wards End Halifax West Yorkshire HX1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Application to strike the company off the register (3 pages) |
15 March 2014 | Termination of appointment of Matthew Watterson as a director (1 page) |
15 March 2014 | Termination of appointment of Matthew Watterson as a director (1 page) |
29 January 2014 | Registered office address changed from 4 Grey Gables Netherton West Yorkshire WF4 4SS on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 4 Grey Gables Netherton West Yorkshire WF4 4SS on 29 January 2014 (1 page) |
19 August 2013 | Termination of appointment of Martin Dibb as a secretary (1 page) |
19 August 2013 | Termination of appointment of Martin Dibb as a secretary (1 page) |
8 August 2013 | Registered office address changed from 4 Grey Gables Netherton Wakefield West Yorkshire WF4 4SS on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from 4 Grey Gables Netherton Wakefield West Yorkshire WF4 4SS on 8 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 4 East Parade Baildon Bradford BD17 6LY United Kingdom on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 4 East Parade Baildon Bradford BD17 6LY United Kingdom on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 4 East Parade Baildon Bradford BD17 6LY United Kingdom on 5 August 2013 (2 pages) |
15 July 2013 | Termination of appointment of Martin Dibb as a director (2 pages) |
15 July 2013 | Termination of appointment of Martin Dibb as a director (2 pages) |
9 July 2013 | Appointment of Matthew Robert Watterson as a director (3 pages) |
9 July 2013 | Appointment of Matthew Robert Watterson as a director (3 pages) |
19 February 2013 | Incorporation Statement of capital on 2013-02-19
|
19 February 2013 | Incorporation Statement of capital on 2013-02-19
|
19 February 2013 | Incorporation Statement of capital on 2013-02-19
|